About

Registered Number: 02190128
Date of Incorporation: 09/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: Carlton Forest Red Lane, Off Blyth Road, Worksop, Nottinghamshire, S81 8BP

 

Established in 1987, Wright Brothers Industrial Services Ltd are based in Worksop, Nottinghamshire, it's status at Companies House is "Active". This organisation has 4 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPSON, Joshua Michael 01 September 2018 - 1
MANN, Richard Simon 23 June 2015 - 1
WRIGHT, Gerald N/A 25 October 1995 1
Secretary Name Appointed Resigned Total Appointments
ORTON, John Antony 01 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 10 September 2018
AP01 - Appointment of director 10 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 June 2016
MR04 - N/A 14 December 2015
MR04 - N/A 21 November 2015
MR04 - N/A 21 November 2015
MR04 - N/A 21 November 2015
AA - Annual Accounts 12 October 2015
MR01 - N/A 04 September 2015
MR04 - N/A 28 August 2015
MR01 - N/A 27 August 2015
MR01 - N/A 25 July 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH03 - Change of particulars for secretary 29 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 04 June 2009
395 - Particulars of a mortgage or charge 04 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 23 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 20 March 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 16 May 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 11 May 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 28 October 1999
395 - Particulars of a mortgage or charge 30 September 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 18 May 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 20 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
395 - Particulars of a mortgage or charge 20 January 1996
287 - Change in situation or address of Registered Office 22 November 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 July 1995
RESOLUTIONS - N/A 14 October 1994
RESOLUTIONS - N/A 14 October 1994
RESOLUTIONS - N/A 14 October 1994
AA - Annual Accounts 14 October 1994
363s - Annual Return 13 July 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 29 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1992
AA - Annual Accounts 09 September 1992
363s - Annual Return 03 June 1992
395 - Particulars of a mortgage or charge 06 September 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
DISS40 - Notice of striking-off action discontinued 17 May 1990
GAZ1 - First notification of strike-off action in London Gazette 03 April 1990
287 - Change in situation or address of Registered Office 11 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1988
288 - N/A 19 November 1987
NEWINC - New incorporation documents 09 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

Deposit agreement to secure own liabilities 03 December 2008 Fully Satisfied

N/A

Mortgage deed 18 November 2004 Fully Satisfied

N/A

Mortgage 29 September 1999 Fully Satisfied

N/A

Legal charge 18 January 1996 Fully Satisfied

N/A

Single debenture 04 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.